Company NameMaurice Williams Construction Limited
Company StatusDissolved
Company Number05355946
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date13 December 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Maurice Charles Williams
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21
Softwater Lane
Benfleet
Essex
SS7 2NE
Director NameMr Ronald Stuart Donaldson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2012(7 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 13 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFieldfares The Street
Pebmarsh
Halstead
Essex
CO9 2NH
Secretary NameZena Williams
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Softwater Lane
Hadleigh
Benfleet
Essex
SS7 2NE

Contact

Websitemauricewilliamsconstruction.co.uk
Telephone01268 745588
Telephone regionBasildon

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£31,683
Cash£42,278
Current Liabilities£325,328

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2017Final Gazette dissolved following liquidation (1 page)
13 December 2017Final Gazette dissolved following liquidation (1 page)
13 September 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
13 September 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
10 November 2016Liquidators' statement of receipts and payments to 7 September 2016 (19 pages)
10 November 2016Liquidators' statement of receipts and payments to 7 September 2016 (19 pages)
23 September 2015Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 23 September 2015 (2 pages)
23 September 2015Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 23 September 2015 (2 pages)
22 September 2015Statement of affairs with form 4.19 (18 pages)
22 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-08
(1 page)
22 September 2015Statement of affairs with form 4.19 (18 pages)
22 September 2015Appointment of a voluntary liquidator (1 page)
22 September 2015Appointment of a voluntary liquidator (1 page)
19 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Appointment of Mr Ronald Stuart Donaldson as a director (2 pages)
17 September 2012Appointment of Mr Ronald Stuart Donaldson as a director (2 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 16 August 2011 (1 page)
10 May 2011Termination of appointment of Zena Williams as a secretary (1 page)
10 May 2011Termination of appointment of Zena Williams as a secretary (1 page)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 April 2010Director's details changed for Maurice Williams on 8 December 2009 (2 pages)
26 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Maurice Williams on 8 December 2009 (2 pages)
26 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Maurice Williams on 8 December 2009 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2009Return made up to 08/02/09; full list of members (3 pages)
2 March 2009Return made up to 08/02/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 March 2008Return made up to 08/02/08; full list of members (3 pages)
26 March 2008Return made up to 08/02/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 June 2007Return made up to 08/02/07; full list of members (2 pages)
13 June 2007Return made up to 08/02/07; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 March 2006Return made up to 08/02/06; full list of members (6 pages)
6 March 2006Return made up to 08/02/06; full list of members (6 pages)
10 January 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
10 January 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
8 February 2005Incorporation (17 pages)
8 February 2005Incorporation (17 pages)